Advanced company searchLink opens in new window

GW CONSTRUCTION SERVICES LTD

Company number 06363879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2016 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 December 2014
07 Feb 2014 4.68 Liquidators' statement of receipts and payments to 5 December 2013
14 Oct 2013 AD01 Registered office address changed from C/O C/O Dunion & Co Ltd Genesis Centre 18 Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF on 14 October 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 5 December 2012
14 Dec 2011 AD01 Registered office address changed from Gunstone Hall, Whitehouse Lane Codsall Wolverhampton West Midlands WV8 1QQ on 14 December 2011
14 Dec 2011 600 Appointment of a voluntary liquidator
14 Dec 2011 4.20 Statement of affairs with form 4.19
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
25 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Carl Richards on 7 September 2010
17 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
19 May 2009 287 Registered office changed on 19/05/2009 from communications house 8 -10 compton road wolverhampton west midlands WV3 9PH
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Oct 2008 363a Return made up to 07/09/08; full list of members
25 Feb 2008 287 Registered office changed on 25/02/2008 from 74 downie road codsall wolverhampton staffordshire WV8 1JE
11 Jan 2008 88(2)R Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2
02 Jan 2008 123 Nc inc already adjusted 20/12/07
02 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jan 2008 288b Secretary resigned
02 Jan 2008 288a New secretary appointed;new director appointed